UKBizDB.co.uk

BRISTOL COMMUNITY ARTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol Community Arts. The company was founded 40 years ago and was given the registration number 01796488. The firm's registered office is in BRISTOL. You can find them at 160 Gloucester Road, Bishopston, Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRISTOL COMMUNITY ARTS
Company Number:01796488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:160 Gloucester Road, Bishopston, Bristol, BS7 8NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA

Director23 January 2020Active
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA

Director19 January 2020Active
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA

Director02 May 2023Active
25 Lynmouth Road, St Werburghs, Bristol, BS2 9YH

Secretary10 March 1999Active
19b Mina Road, St Werburghs, Bristol, BS2 9TA

Secretary09 January 2002Active
160 Gloucester Road, Bishopston, Bristol, BS7 8NT

Secretary17 February 2018Active
144 Bishop Road, Bishopston, Bristol, BS7 8LZ

Secretary-Active
71 Effingham Road, St Andrews, Bristol, BS6 5AY

Secretary25 February 2003Active
170 Bishop Road, Bishopston, Bristol, BS7 8NB

Secretary-Active
8 Ley Lane, Olveston, Bristol, BS35 4DG

Secretary18 October 1997Active
160 Gloucester Road, Bishopston, Bristol, BS7 8NT

Secretary25 May 2016Active
73 Bonnington Walk, Lockleaze, Bristol, BS7 9XH

Secretary22 January 2004Active
25 Lynmouth Road, St Werburghs, Bristol, BS2 9YH

Director18 October 1997Active
40 West Broadway, Bristol, BS9 4TB

Director10 March 1999Active
160 Gloucester Road, Bishopston, Bristol, BS7 8NT

Director01 November 2016Active
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA

Director09 March 2022Active
39 Blenheim Drive, Filton, Bristol, BS12 7AX

Director21 October 1992Active
160 Gloucester Road, Bishopston, Bristol, BS7 8NT

Director01 November 2016Active
144 Bishop Road, Bishopston, Bristol, BS7 8LZ

Director-Active
29 Wolseley Road, Bishopston, Bristol, BS7 8EL

Director26 August 1997Active
11 Cotham Vale, Cotham, Bristol, BS6 6HS

Director24 July 1996Active
71 Effingham Road, St Andrews, Bristol, BS6 5AY

Director16 January 2002Active
34 Overton Road, St Andrews, Bristol, BS6 5AG

Director18 October 1997Active
160 Gloucester Road, Bishopston, Bristol, BS7 8NT

Director01 December 2003Active
170 Bishop Road, Bishopston, Bristol, BS7 8NB

Director-Active
160 Gloucester Road, Bishopston, Bristol, BS7 8NT

Director19 January 2020Active
C/O Stone And Co Chartered Accountants, 2 Charnwood House, Marsh Road, Bristol, United Kingdom, BS3 2NA

Director02 May 2023Active
12 Woodstock Road, Redland, Bristol, BS6 7EJ

Director22 April 2005Active
8 Ley Lane, Olveston, Bristol, BS35 4DG

Director15 October 1998Active
8 Ley Lane, Olveston, Bristol, BS35 4DG

Director25 October 1994Active
160, Gloucester Road, Bishopston, BS7 8NT

Director02 May 2021Active
160, Gloucester Road, Bishopston, Bristol, England, BS7 8NT

Director05 November 2016Active
160, Gloucester Road, Bishopston, BS7 8NT

Director28 March 2021Active
13 Islington Road, Bristol, BS3 1QB

Director-Active
34 Logan Road, Bishopston, Bristol, BS7 8DR

Director-Active

People with Significant Control

Ms Natalija Jana Vujacic
Notified on:01 November 2020
Status:Active
Date of birth:July 2000
Nationality:British
Country of residence:England
Address:145, Bishopscote Road, Luton, England, LU3 1PD
Nature of control:
  • Significant influence or control
Ms Emma Crane
Notified on:19 January 2020
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Stone And Co Chartered Accountants, 2 Charnwood House, Bristol, United Kingdom, BS3 2NA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Luis Alfaro Corrales
Notified on:31 March 2018
Status:Active
Date of birth:June 1960
Nationality:Australian
Country of residence:England
Address:118, St. Marks Road, Bristol, England, BS5 6JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Luis Corrales
Notified on:18 March 2017
Status:Active
Date of birth:June 1960
Nationality:Australian
Address:160 Gloucester Road, Bristol, BS7 8NT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Rita Gupta
Notified on:01 November 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:160 Gloucester Road, Bristol, BS7 8NT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Officers

Termination director company with name termination date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.